Background WavePink WaveYellow Wave

DUKE & DEXTER LIMITED (08845470)

DUKE & DEXTER LIMITED (08845470) is an active UK company. incorporated on 14 January 2014. with registered office in Nr Watlington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DUKE & DEXTER LIMITED has been registered for 12 years. Current directors include HEWLETT, Archie, JENNINGS, Andrew, LOUGH, Hugo.

Company Number
08845470
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Upperton Farm, Nr Watlington, OX49 5PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HEWLETT, Archie, JENNINGS, Andrew, LOUGH, Hugo
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE & DEXTER LIMITED

DUKE & DEXTER LIMITED is an active company incorporated on 14 January 2014 with the registered office located in Nr Watlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DUKE & DEXTER LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08845470

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Upperton Farm Upperton Nr Watlington, OX49 5PB,

Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 16
Director Joined
May 16
Share Issue
May 19
Funding Round
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Funding Round
Nov 21
Director Left
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Aug 23
Director Left
Dec 23
11
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEWLETT, Archie

Active
Upperton, Nr WatlingtonOX49 5PB
Born August 1994
Director
Appointed 14 Jan 2014

JENNINGS, Andrew

Active
Langley Court, LondonWC2E 9JY
Born August 1984
Director
Appointed 19 Feb 2016

LOUGH, Hugo

Active
Upperton, Nr WatlingtonOX49 5PB
Born April 1991
Director
Appointed 17 Feb 2023

CHILKOTI, Ishaan

Resigned
Upperton, Nr WatlingtonOX49 5PB
Born May 1985
Director
Appointed 16 Aug 2019
Resigned 17 Feb 2023

EGAN, John

Resigned
Upperton, Nr WatlingtonOX49 5PB
Born March 1957
Director
Appointed 16 Aug 2019
Resigned 01 Dec 2020

STERN, David

Resigned
Upperton, Nr WatlingtonOX49 5PB
Born July 1963
Director
Appointed 04 Dec 2020
Resigned 01 Oct 2023

STURLEY, Sam

Resigned
Upperton, Nr WatlingtonOX49 5PB
Born August 1989
Director
Appointed 16 Aug 2019
Resigned 15 Dec 2020

Persons with significant control

1

Mr Archie Hewlett

Active
Upperton, Nr WatlingtonOX49 5PB
Born August 1994

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Memorandum Articles
22 June 2023
MAMA
Resolution
22 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Memorandum Articles
6 March 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Resolution
19 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
8 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
5 November 2020
MAMA
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
20 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
18 April 2016
RP04RP04
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Incorporation Company
14 January 2014
NEWINCIncorporation